Dissolved
Dissolved 2013-08-22
Company Information for BROADLAND PLASTICS LIMITED
LUTTERWORTH, LEICESTERSHIRE, LE17 4AP,
|
Company Registration Number
02806231
Private Limited Company
Dissolved Dissolved 2013-08-22 |
Company Name | ||||||
---|---|---|---|---|---|---|
BROADLAND PLASTICS LIMITED | ||||||
Legal Registered Office | ||||||
LUTTERWORTH LEICESTERSHIRE LE17 4AP Other companies in LE17 | ||||||
Previous Names | ||||||
|
Company Number | 02806231 | |
---|---|---|
Date formed | 1993-04-02 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2013-08-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-18 01:50:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANGELA WOOLSTON |
||
ANGELA WOOLSTON |
||
STEPHEN PETER WOOLSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARL PATRICK SHEERIN |
Company Secretary | ||
CARL PATRICK SHEERIN |
Director | ||
ADRIAN GRENVILLE FORSHAW |
Director | ||
PETER JAMES TREZISE |
Company Secretary | ||
PETER JAMES TREZISE |
Director | ||
LESLIE IRVINE MCHUGH |
Company Secretary | ||
LESLIE IRVINE MCHUGH |
Director | ||
ROSE HERTERICH |
Company Secretary | ||
DEREK HERTERICH |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KESTREL CREATIONS LTD | Director | 2015-07-02 | CURRENT | 2015-07-02 | Active | |
WINGTASK 1995 LIMITED | Director | 2011-03-19 | CURRENT | 1995-04-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2011 FROM UNIT 3 BROADS BUSINESS PARK CATFIELD GREAT YARMOUTH NORFOLK NR29 5BQ UNITED KINGDOM | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 19/04/11 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 02/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2010 FROM SUTTON ROAD CATFIELD GREAT YARMOUTH NORFOLK NR29 5BG | |
AR01 | 02/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WOOLSTON / 02/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA WOOLSTON / 02/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 20 CENTRAL AVENUE ST. ANDREWS BUSINESS PARK THORPE ST. ANDREW NORWICH NR7 0HR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 21/07/06 FROM: PRICE BAILEY HORSEFAIR HOUSE 19 SAINT FAITHS LANE NORWICH NORFOLK NR1 1NE | |
363a | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/05/01 FROM: WORSLEY HOUSE NORTH ROAD ST HELENS MERSEYSIDE WA10 2BL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 11/04/97 FROM: 35 WESTFIELD STREET ST. HELENS MERSEYSIDE WA10 1QE | |
363s | RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
88(2)R | AD 01/07/96--------- £ SI 20000@1=20000 £ IC 5000/25000 | |
363s | RETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 02/04/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/94 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS | |
123 | £ NC 1000/50000 31/03/94 |
Final Meetings | 2013-03-15 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED (THE SECURITY HOLDER) | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (2524 - Manufacture of other plastic products) as BROADLAND PLASTICS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BROADLAND PLASTICS LIMITED | Event Date | 2013-03-06 |
Notice is hereby given that a final meeting of the members of Broadland Plastics Limited will be held at 10.00 am on 9 May 2013, to be followed at 10.15 am on the same day by a meeting of the creditors of the Company. The meetings will be held at Insol House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Joint Liquidators report and receipts and payments account be approved; That the Joint Liquidators be granted their release from office; That the Joint Liquidators be given authority to destroy the Companys books and records pursuant to regulation 16 of the Insolvency Regulations 1990; That the Joint Liquidators be permitted to draw disbursements as requested and to draw disbursements in future in accordance with their procedure for charging disbursements to the insolvency and That the Joint Liquidators be given authority to abandon any outstanding book debts. Proxies to be used at the meetings along with a proof of debt form must be returned to the offices of F A Simms & Partners Limited, Insol House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 24 October 2011. Office Holder details: Martin Richard Buttriss, (IP No. 9291) and Richard Frank Simms, (IP No. 9252) both of F A Simms & Partners Limited, Insol House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP Further details contact: Martin Buttriss, Email: mbuttriss@fasimms.com Tel: 01455 555 444. Martin Richard Buttriss , Joint Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |